Advanced company searchLink opens in new window

SUPERDEAL PLC

Company number 01786269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70,000
23 Dec 2015 MR04 Satisfaction of charge 11 in full
22 Dec 2015 TM01 Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015
22 Dec 2015 AD01 Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Richard John Preece as a director on 18 December 2015
22 Dec 2015 TM01 Termination of appointment of Natasha Jane Chester as a director on 18 December 2015
22 Dec 2015 TM02 Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr Colin Christopher Tett as a director on 18 December 2015
09 Nov 2015 AA Full accounts made up to 30 June 2015
17 Jul 2015 TM01 Termination of appointment of Felicity Ann Preece as a director on 14 November 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 70,000
18 Jan 2015 ANNOTATION Rectified CH01 registered on the 18/01/2015 was removed from the public register on the 02/09/2015 because it is invalid or ineffective
18 Nov 2014 AA Full accounts made up to 30 June 2014
08 Apr 2014 MR04 Satisfaction of charge 1 in full
08 Apr 2014 MR04 Satisfaction of charge 5 in full
08 Apr 2014 MR04 Satisfaction of charge 4 in full
08 Apr 2014 MR04 Satisfaction of charge 10 in full
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70,000
06 Jan 2014 CH01 Director's details changed for Ms Melissa Claire Preece on 7 July 2012
19 Nov 2013 AA Full accounts made up to 30 June 2013